Company Information for EASYSOFT LIMITED
THORP ARCH GRANGE, THORP ARCH, WETHERBY, LS23 7BA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EASYSOFT LIMITED | |
Legal Registered Office | |
THORP ARCH GRANGE THORP ARCH WETHERBY LS23 7BA Other companies in LS23 | |
Company Number | 02780502 | |
---|---|---|
Company ID Number | 02780502 | |
Date formed | 1993-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB758448190 |
Last Datalog update: | 2025-02-05 09:35:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EASYSOFT (UK) LTD | 08020045: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH | Active - Proposal to Strike off | Company formed on the 2012-04-04 | |
![]() |
Easysoft & Consulting, Inc. | 335 Concord St B Glendale CA 91203 | Dissolved | Company formed on the 2001-06-29 |
![]() |
EASYSOFT CORPORATION | 1949 MULBERY CRES. GLOUCESTER Ontario K1J8J8 | Dissolved | Company formed on the 1985-04-09 |
![]() |
EASYSOFT CORPORATION | Georgia | Unknown | |
![]() |
EASYSOFT COMPUTER CONSULTING INCORPORATED | Michigan | UNKNOWN | |
![]() |
EASYSOFT CORPORATION | Georgia | Unknown | |
![]() |
EASYSOFT ENGINEERING LIMITED | 18 STRADBALLY NORTH CASTLECONNELL LIMERICK | Dissolved | Company formed on the 2012-07-04 |
EASYSOFT ENGINEERING SYSTEMS, INC. | 7905 EAST DR. MIAMI FL 33141 | Inactive | Company formed on the 1991-12-23 | |
![]() |
EASYSOFT GLOBAL PTE. LTD. | JALAN SULTAN Singapore 199018 | Dissolved | Company formed on the 2008-09-13 |
![]() |
EASYSOFT INTEGRATING TECHNOLOGIES, INC. | 20 RAMSEY ROAD Suffolk COMMACK NY 11725 | Active | Company formed on the 1997-01-10 |
![]() |
EASYSOFT INFOTECH PRIVATE LIMITED | 208 MUKUND HOUSECOMMERCIAL COMPLEX AZADPUR DELHI Delhi 110033 | ACTIVE | Company formed on the 2000-06-07 |
![]() |
Easysoft Inc. | Delaware | Unknown | |
EASYSOFT INTERNATIONAL, INC. | 1187 SW 149 LANE SUNRISE FL 33326 | Inactive | Company formed on the 1995-06-02 | |
![]() |
EASYSOFT INC | Delaware | Unknown | |
![]() |
EASYSOFT INC | Georgia | Unknown | |
![]() |
Easysoft Inc | Maryland | Unknown | |
![]() |
EASYSOFT INC | Georgia | Unknown | |
![]() |
EASYSOFT LIMITED | Dissolved | Company formed on the 1999-10-27 | |
![]() |
EasySoft Limited | Active | Company formed on the 2009-06-18 | |
![]() |
EASYSOFT LEARNING SYSTEMS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK MORLEY |
||
JASON STEWART CRUMMACK |
||
MARTIN JOHN EVANS |
||
NICHOLAS GORHAM |
||
STEPHEN JOHN HILL |
||
MARK MORLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY ANN CORNFORTH |
Company Secretary | ||
STEPHEN JOHN HILL |
Director | ||
JOHN STEPHEN KOS |
Director | ||
DAVID TELFORD |
Company Secretary | ||
JASBIR KAUR |
Company Secretary | ||
STEPHEN JOHN HILL |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONGDOG AUDIO LIMITED | Director | 2011-08-26 | CURRENT | 2011-08-26 | Active | |
BETME LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active | |
BET LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
STEVE LTD | Director | 2000-07-28 | CURRENT | 2000-06-27 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Compliance Officer | Wetherby | Betting Exchange The Compliance Officer is responsible for ensuring appropriate processes, systems and structures are in place to manage compliance with the | |
Part-time Gardener | Wetherby | We are looking for a competent and knowledgeable Gardener to maintain the outdoor space / gardens at a number of properties. Ideally, the successful | |
C Developer | Wetherby | We are looking for an experienced C programmer to work on a variety of projects, which include: Development and maintenance of database middleware products. | |
Sports Trader | Wetherby | We are looking for an experienced Sports Trader to trade both in-play and pre-match. Market based trading on multiple sports Good Sporting knowledge | |
Oracle Database Administrator | Wetherby | We are looking for an experienced Oracle DBA to perform effective centralised database administration for multiple databases globally. This includes Oracle |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES | ||
Termination of appointment of Mark Morley on 2024-11-13 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK MORLEY | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Steve Ltd as a person with significant control on 2016-08-23 | ||
Notification of Steve Ltd as a person with significant control on 2016-04-06 | ||
CESSATION OF STEPHEN JOHN HILL AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JASON STEWART CRUMMACK | ||
APPOINTMENT TERMINATED, DIRECTOR JASON STEWART CRUMMACK | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN EVANS | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen John Hill as a person with significant control on 2019-10-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN HILL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP03 | Appointment of Mr Mark Morley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SALLY CORNFORTH | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MORLEY / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GORHAM / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN EVANS / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON STEWART CRUMMACK / 15/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
Registered office changed on 02/05/97 from:\5 butts court, leeds, LS1 5JS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 1,111,608 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 2,164 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASYSOFT LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 416,505 |
Current Assets | 2012-01-01 | £ 1,319,098 |
Debtors | 2012-01-01 | £ 902,593 |
Fixed Assets | 2012-01-01 | £ 331,639 |
Shareholder Funds | 2012-01-01 | £ 536,965 |
Tangible Fixed Assets | 2012-01-01 | £ 331,639 |
Debtors and other cash assets
EASYSOFT LIMITED owns 3 domain names.
sell.co.uk webmasters.co.uk easysoft.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EASYSOFT LIMITED are:
SELIMA LIMITED | £ 947,804 |
OLM SYSTEMS LIMITED | £ 639,387 |
TRAPEZE GROUP (UK) LIMITED | £ 431,220 |
SCISYS UK LIMITED | £ 374,737 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 359,882 |
EIBS LIMITED | £ 176,365 |
LAGAN TECHNOLOGIES LIMITED | £ 153,465 |
GLADSTONE MRM LIMITED | £ 152,184 |
SYMOLOGY LIMITED | £ 148,978 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 146,632 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | EASYSOFT LTD THORP ARCH GRANGE THORP ARCH WETHERBY LS23 7BA | 41,000 | 19/01/2001 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |